Background WavePink WaveYellow Wave

INKOT LIMITED (05139073)

INKOT LIMITED (05139073) is an active UK company. incorporated on 27 May 2004. with registered office in Northwood. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. INKOT LIMITED has been registered for 21 years. Current directors include KOTECHA, Naynesh Manilal, KOTECHA, Prakash Manilal.

Company Number
05139073
Status
active
Type
ltd
Incorporated
27 May 2004
Age
21 years
Address
C/O Ashley Richmond Accountant Ltd, Northwood, HA6 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
KOTECHA, Naynesh Manilal, KOTECHA, Prakash Manilal
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INKOT LIMITED

INKOT LIMITED is an active company incorporated on 27 May 2004 with the registered office located in Northwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. INKOT LIMITED was registered 21 years ago.(SIC: 47190)

Status

active

Active since 21 years ago

Company No

05139073

LTD Company

Age

21 Years

Incorporated 27 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

C/O Ashley Richmond Accountant Ltd Joel Street Northwood, HA6 1NW,

Previous Addresses

Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW
From: 13 September 2010To: 11 June 2024
Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN
From: 27 May 2004To: 13 September 2010
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
New Owner
Jul 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KOTECHA, Prakash Manilal

Active
Wessex Drive, PinnerHA5 4PX
Secretary
Appointed 27 May 2004

KOTECHA, Naynesh Manilal

Active
61 Warden Avenue, Rayners LaneHA2 9LL
Born October 1954
Director
Appointed 27 May 2004

KOTECHA, Prakash Manilal

Active
Wessex Drive, PinnerHA5 4PX
Born June 1958
Director
Appointed 27 May 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 2004
Resigned 27 May 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 2004
Resigned 27 May 2004

Persons with significant control

2

Mr Naynesh Manilal Kotecha

Active
Joel Street, NorthwoodHA6 1NW
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Jul 2022

Mr Prakash Manilal Kotecha

Active
Joel Street, NorthwoodHA6 1NW
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 March 2006
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Incorporation Company
27 May 2004
NEWINCIncorporation